.

Massachusetts Archives

Search collections

Collection categories

Browse collections

information

O (260 collections) CHC

Office of the Secretary of State: Deputy meeting minutes

Part of: Massachusetts Office of the Secretary of State

Deputy meeting minutes, 1982-1991.

1 document box
Call no.: SC1/2021

Scope and Content: As record keeper for the Commonwealth, the state secretary has responsibility for administration of elections, maintenance of public records, filing and distribution of regulations and public documents, corporate registration, recording of appointments and commissions, storage of historical data, preservation of historic sites, administration and enforcement of the Massachusetts Uniform Securities Act, and information and referral on all aspects of state government.  The secretary meets weekly with deputy secretaries appointed to administer each of these functions.  Minutes record attendees and topics discussed.
Arrangement: Arranged chronologically
Notes: Some files, 1982-1991, transferred from: Secretary’s subject files ((M- Ar)2024)
Related Catalog Records:

Archivegrid
OCLC

Office of the Secretary of State: Deputy secretary’s administration subject files

Part of: Massachusetts Office of the Secretary of State

Deputy secretary's administration subject files, 1979-1995.

3 record center cartons
Call no.: SC1/2079

Scope and Content: As record keeper for the Commonwealth, the state secretary has responsibility for administration of elections, maintenance of public records, filing and distribution of regulations and public documents, corporate registration, lobbying agent registration, recording of appointments and commissions, storage of historical data, preservation of historic sites, administration and enforcement of the Massachusetts Uniform Securities Act, information and referral on all aspects of state government, and until 1990, administration of the state decennial census.  Various of these functions may be delegated to deputy secretaries for implementation.  Series is created by deputies to administer their responsibilities.
Arrangement: Arranged chronologically by office holder, thereunder by subject/date
Notes: Publications issued by state secretary’s office removed to: Massachusetts. Office of the Secretary of State. Publications ((M- Ar)2081)
Related Catalog Records:

Archivegrid
OCLC

Office of the Secretary of State: Discharges of Revolutionary War soldiers

Part of: Massachusetts Office of the Secretary of State

Discharges of Revolutionary War soldiers, 1780-1783.

2 document boxes; List of discharges 1 file folder
Call no.: SC1/2278X

Scope and Content: As early as the seventeenth century, the Massachusetts legislature provided pensions to soldiers wounded or disabled while in military service. Throughout the Revolutionary War, pensions continued to be issued at the state level to members of the Continental Army, as authorized by the Continental Congress. In addition, Massachusetts also provided post-war bonuses (bounties) in the form of monetary payment or a grant of land in Maine to veterans meeting certain requirements. Because so few individuals were disabled in service or qualified for bounties, the state granted pensions or bounties to only several hundred individuals. From 1789 pensions were funded by the federal government, from 1792 new pensions were administered by it, and from 1806 veterans of state troops and militia were also eligible. From 1818, Congress expanded pension eligibility for Revolutionary War service beyond invalidism, adding thousands to the rolls. However, to qualify, veterans often needed to obtain certificates of service from the state.
Arrangement: Arranged alphabetically by applicant
Restrictions: Restricted series; staff member must be present at use
Notes:  Supersedes series (M-Ar)1747X. Contents: Box 1: B-H. Box 2: J-W
Related Catalog Records:

Archivegrid
OCLC

Office of the Secretary of State: Display copy of letter from Council to Brigadier General John Stark of New Hampshire

Part of: Massachusetts Office of the Secretary of State

Display copy of letter from Council to Brigadier General John Stark of New Hampshire, 1777.

Not available
Call no.: SC1/2508X

Scope and Content: Following his success against the British forces composed of Brunswick mercenaries, Canadians, Loyalists, and Native Americans at the Battle of Bennington (Aug. 16, 1777), Brigadier General John Stark of New Hampshire presented the State of Massachusetts with several trophies taken from the Brunswick mercenaries: a brass drum (AR21, series A005), a firearm and bayonet (AR25, series A011), a Grenadier’s cap (AR20, series A006), and a Hessian(?) sword (AR7, series A012).  See: Massachusetts Archives. Artifact collection ((M-Ar)A001-A092) –Pursuant to Resolves 1777-78, c 528 (Dec. 4, 1777), a committee of the Massachusetts General Court was appointed to draft a letter of thanks to Stark.  Upon completion of the letter, it was approved by the legislature (Resolves 1777-78, c 529 (Dec. 5, 1777)), and a copy signed by Council president Jeremiah Powell on the foregoing date was sent to Stark stating that the trophies were to be deposited in the archives of the state to memorialize his success.  As thanks for his services, the General Court the same day directed the Board of War to provide Stark with a suit of clothing befitting his rank (Resolves 1777-78, c 530)
Notes: The Secretary of the Commonwealth is keeper of permanent public records of Massachusetts, including this series
Related Catalog Records:

Archivegrid
OCLC

Office of the Secretary of State: Division publicity files

Part of: Massachusetts Office of the Secretary of State

Division publicity files, 1987-1994.

3 record center cartons
Call no.: SC1/2025

Scope and Content: As record keeper for the Commonwealth, the state secretary has responsibility for administration of elections, maintenance of public records, filing and distribution of regulations and public documents, corporate registration, lobbying agent registration, recording of appointments and commissions, storage of historical data, preservation of historic sites, administration and enforcement of the Massachusetts Uniform Securities Act, information and referral on all aspects of state government, and until 1990, administration of the state decennial census.  Series is created to determine publicity strategy on specific issues/events for constituent divisions of the state secretary’s office.
Arrangement: Arranged chronologically by office holder, thereunder alphabetically by division, and then alphabetically by subject
Related Catalog Records:

Archivegrid
OCLC

Office of the Secretary of State: Draft of Province laws

Part of: Massachusetts Office of the Secretary of State

Draft of Province laws, 1692-1780, v. 6 (Private acts), [189-].

1 document box
Call no.: SC1/1069X

Scope and Content: Publication by the Commonwealth of Massachusetts of the complete and annotated set: The Acts and resolves, public and private, of the Province of the Massachusetts Bay, including the years 1692 to 1780, and popularly known as the Province Laws, was authorized by Resolves 1865, c 43, and again by Resolves 1867, c 87.  (See also Resolves 1893, c 12; St 1894, c 387; and St 1899, c 477.)  Under the mandated direction of the governor and council, the twenty-one volumes were issued between 1869 and 1922, with materials relating to the project being deposited with the state secretary.  Volume 6, containing private acts, was published in 1896.  Series contains publisher’s draft of the volume, presumably prepared by the then editor of the Province laws, Abner C. Goodell.
Related Catalog Records:

Archivegrid
OCLC

Office of the Secretary of State: Draft of the Revised statutes

Part of: Massachusetts Office of the Secretary of State

Draft of the Revised statutes, 1835.

4 volumes
Call no.: SC1/1145X

Scope and Content: Per Resolves 1832, c 30, the governor appointed commissioners to revise, collate, and arrange colonial, provincial, and other general statutes of the Commonwealth, collecting those relating to the same subject matter under appropriate titles, chapters, and sections.  Successive joint committees of the General Court (both known as Committee on the Revised Statutes) appointed per orders of Jan. 22, 1835 and Mar. 18, 1835 respectively, reviewed and amended the report and continuing work of the commissioners.  The resulting codification known as the Revised statutes was enacted on Nov. 4, 1835, and printed with federal and state constitutions per Resolves 1835, Ex Sess, c 107.  Series consists of bound printed proof sheets with ms. annotations showing committees’ final revisions.
Arrangement: Arranged by chapter no
Notes: In keeping with traditions established in the colonial period, the state secretary is custodian of foundation records of the Commonwealth, including this series
Related Catalog Records:

Archivegrid
OCLC

Office of the Secretary of State: Enacted General laws

Part of: Massachusetts Office of the Secretary of State

Enacted General laws, 1920.

12 volumes
Call no.: SC1/1140X

Scope and Content: Per Resolves 1916, c 43, the governor appointed commissioners to consolidate and arrange the general laws of the Commonwealth, collecting those relating to the same subject matter under appropriate titles and chapters, on the plan of the Revised laws then in force.  The report of the commissioners was reviewed and amended by a joint special committee of the General Court appointed in 1920.  The resulting codification known as the General laws was enacted on Dec. 22, 1920 (effective Jan. 1, 1921), and printed with federal and state constitutions per a resolve of Dec. 13, 1902.  Series is signed enacted copy consisting of bound printed proof sheets.
Arrangement: Arranged by chapter no
Notes: In keeping with traditions established in the colonial period, the state secretary is custodian of foundation records of the Commonwealth, including this series
Related Catalog Records:

Archivegrid
OCLC

Office of the Secretary of State: Enacted General statutes

Part of: Massachusetts Office of the Secretary of State

Enacted General statutes, 1859.

2 volumes
Call no.: SC1/1143X

Scope and Content: Per Resolves 1855, c 9, the governor appointed commissioners to consolidate and arrange the general statutes of the Commonwealth, collecting those relating to the same subject matter under appropriate titles and chapters, on the plan of the Revised statutes then in force.  The report of the commissioners was reviewed and amended by a joint special committee of the General Court appointed in 1859.  The resulting codification known as the General statutes was enacted on Dec. 28, 1859, and printed with federal and state constitutions per Resolves 1859, Ex Sess, c 140.  Series is signed enacted copy consisting of bound ms. vellum sheets.
Arrangement: Arranged by chapter no
Notes: In keeping with traditions established in the colonial period, the state secretary is custodian of foundation records of the Commonwealth, including this series
Related Catalog Records:

Archivegrid
OCLC

Office of the Secretary of State: Enacted Public statutes

Part of: Massachusetts Office of the Secretary of State

Enacted Public statutes, 1881.

6 volumes
Call no.: SC1/1144X

Scope and Content: Per Resolves 1880, c 46, the governor appointed commissioners to consolidate and arrange the General statutes of the Commonwealth, collecting those relating to the same subject matter under appropriate titles and chapters, on the plan of the code then in force.  The report of the commissioners was reviewed and amended by a joint special committee of the General Court appointed in 1881.  The resulting codification known as the Public statutes was enacted on Nov. 19, 1881 (effective Feb. 1, 1882), and printed with federal and state constitutions per Resolves 1881, Ex Sess, c 72.  Series is signed enacted copy consisting of bound printed proof sheets.
Arrangement: Arranged by chapter no
Notes: In keeping with traditions established in the colonial period, the state secretary is custodian of foundation records of the Commonwealth, including this series
Related Catalog Records:

Archivegrid
OCLC